Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EEC & PARTNERS PROPERTY LIMITED
Company Information for

EEC & PARTNERS PROPERTY LIMITED

5 SAILSBURY COURT, THORNTON AVENUE, LONDON, W4 1QH,
Company Registration Number
03480903
Private Limited Company
Active

Company Overview

About Eec & Partners Property Ltd
EEC & PARTNERS PROPERTY LIMITED was founded on 1997-12-15 and has its registered office in London. The organisation's status is listed as "Active". Eec & Partners Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EEC & PARTNERS PROPERTY LIMITED
 
Legal Registered Office
5 SAILSBURY COURT
THORNTON AVENUE
LONDON
W4 1QH
Other companies in GL53
 
Filing Information
Company Number 03480903
Company ID Number 03480903
Date formed 1997-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 13:09:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EEC & PARTNERS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SONJA STRUCK
Company Secretary 1997-12-15
SEYED REZA POURSALEKI
Director 1997-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1997-12-15 1997-12-15
LUFMER LIMITED
Nominated Director 1997-12-15 1997-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-24Unaudited abridged accounts made up to 2021-12-31
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SEYED REZA POURSALEKI
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SEYED REZA POURSALEKI
2021-06-30AP01DIRECTOR APPOINTED MR SEYED REZA POURSALEKI
2021-06-30AP01DIRECTOR APPOINTED MR SEYED REZA POURSALEKI
2021-06-30TM02Termination of appointment of Sonja Struck on 2021-06-25
2021-06-30TM02Termination of appointment of Sonja Struck on 2021-06-25
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED REZA POURSALEKI / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED REZA POURSALEKI / 19/09/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM 28 Old Bath Road Cheltenham Gloucestershire GL53 7QD
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-01AR0115/12/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/10 FROM Suit 1 Second Floor 3 Leicester Place London WC2 7BP
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-07AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01Director's details changed for Mr Seyed Reza Poursaleki on 2009-11-01
2010-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS SONJA STRUCK on 2009-11-01
2009-12-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/05
2005-01-20363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/04
2004-01-10363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-09363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 48 RIVERDENE EDMONTON LONDON HA5 9TD
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW SECRETARY APPOINTED
1998-01-1588(2)RAD 20/12/97--------- £ SI 99@1=99 £ IC 1/100
1997-12-22288bDIRECTOR RESIGNED
1997-12-22288bSECRETARY RESIGNED
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1997-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EEC & PARTNERS PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EEC & PARTNERS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EEC & PARTNERS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EEC & PARTNERS PROPERTY LIMITED
Trademarks
We have not found any records of EEC & PARTNERS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EEC & PARTNERS PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EEC & PARTNERS PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EEC & PARTNERS PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EEC & PARTNERS PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EEC & PARTNERS PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W4 1QH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1